Government pensions in New York

Not counting New York City, 410,677 former state and local government workers in New York received nearly $10.7 billion in pensions from the state.

There are 410,677 former state and local government workers in New York, not counting New York City, who received a total of nearly $10.7 billion in pensions from the state in the 2016-2017 fiscal year, according to data from the state comptroller obtained under the state's Freedom of Information Law. Nassau and Suffolk counties have the most former employees drawing a pension and account for the largest total amount of pension payments in the state system.

This database is based on former employees receiving payment under the New York State and Local Retirement System and as such does not include most part-time or seasonal employees who would not be eligible for pensions.

You can search and sort within this list of individuals, which is ranked now from highest- to lowest-paid for the most recent fiscal year, which ended on March 31. Or you can search a related database of 3,387 governmental units in New York State. You can read more here. This database was posted on Nov. 8, 2018.

Name Employer name Amount Date Fiscal year Pension group
Name PETERSON, JOHN T Employer name Town of Tonawanda Amount $31,677.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, KATIE Employer name Manhattan Psych Center Amount $31,676.58 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DEBRA A Employer name Off of the State Comptroller Amount $31,676.86 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARHOLIC, JOHN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,676.95 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLITO, MICHAEL A Employer name Education Department Amount $31,676.91 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNICI, SEBASTIAN P Employer name Dept of Public Service Amount $31,676.24 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, SCOTT D Employer name City of Norwich Amount $31,676.42 Date 05/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAPEMAN, CHARLES P Employer name Rockland Psych Center Amount $31,676.18 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGER, EILEEN M Employer name Nassau County Amount $31,676.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LOREN W Employer name City of Jamestown Amount $31,676.01 Date 08/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARQUHARSON, MAEOLA Employer name Hudson River Psych Center Amount $31,676.00 Date 10/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOSEPH L, JR Employer name Niagara Frontier Trans Auth Amount $31,675.18 Date 09/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTZEN, JOHN N Employer name Suffolk County Amount $31,675.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMA, JOHN A Employer name Rensselaer County Amount $31,676.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL G Employer name City of Schenectady Amount $31,675.42 Date 11/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIRY, JOSEPH W Employer name Elwood UFSD Amount $31,674.67 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, MONICA Y Employer name Yonkers City School Dist Amount $31,674.65 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, KIM D Employer name Ulster Correction Facility Amount $31,674.86 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, THOMAS E Employer name City of Long Beach Amount $31,675.00 Date 01/14/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUZMAK, CHRISTINE A Employer name Education Department Amount $31,674.30 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLE, TIMOTHY P Employer name Workers Compensation Board Bd Amount $31,674.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MICHAEL K Employer name Moriah Shock Incarce Corr Fac Amount $31,674.01 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIZIO, LEO J Employer name Monroe County Amount $31,674.00 Date 02/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPENDING, TAVIA J Employer name Dept Labor - Manpower Amount $31,674.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VEETY, ELLEN T Employer name Town of Babylon Amount $31,673.26 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORISTIAN, JOHN P Employer name Auburn Corr Facility Amount $31,673.93 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCIELLO, LILLIAN F Employer name Office of Mental Health Amount $31,673.24 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUDIO, JOSE A Employer name Kingsboro Psych Center Amount $31,672.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPELLI, ANTHONY V Employer name Geneva Housing Authority Amount $31,672.41 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEILLY, BEATRICE M Employer name Central NY DDSO Amount $31,672.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, WILLIAM H Employer name Town of Wawayanda Amount $31,672.45 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, ANNA MARIE Employer name SUNY College at New Paltz Amount $31,671.44 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSE, MARGARET C Employer name Department of Transportation Amount $31,672.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISKOPFF, KEITH N Employer name Broome DDSO Amount $31,671.78 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMPERT, GERALD R Employer name NYS Dormitory Authority Amount $31,671.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ELAINE C Employer name Town of Palmyra Amount $31,670.15 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMKE, GARY E Employer name Village of Florida Amount $31,671.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JULIANNE M Employer name Southampton UFSD Amount $31,671.34 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, SANDRA G Employer name Off of the State Comptroller Amount $31,670.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHE, MARIE E Employer name Children & Family Services Amount $31,670.06 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGSTAHLER, SUSAN M Employer name Erie County Amount $31,670.89 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, MARTIN Employer name Long Island Dev Center Amount $31,670.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWA, LARRY A Employer name Department of Health Amount $31,669.80 Date 04/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEJA, BERNICE Employer name Hudson Valley DDSO Amount $31,669.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, JOANN Employer name Nassau County Amount $31,669.00 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORFORD, RICKEY W Employer name Village of Lake Placid Amount $31,668.70 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, GERALD C Employer name Warren County Amount $31,668.60 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULL, EDWARD B, JR Employer name Town of Hamburg Amount $31,669.00 Date 03/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, JOANN Employer name Rockland Psych Center Amount $31,669.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JUANITA Employer name Hudson Valley DDSO Amount $31,668.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, THEODORE Employer name Supreme Ct-1st Civil Branch Amount $31,668.55 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, JAMES P Employer name Central NY DDSO Amount $31,668.61 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLACQUA, HELEN G Employer name Bethlehem Public Library Amount $31,667.28 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBENS, DEBORA M Employer name Western New York DDSO Amount $31,667.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, BRENDA B Employer name Mt Mcgregor Corr Facility Amount $31,667.16 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELAND, ROGER H Employer name Wende Corr Facility Amount $31,667.76 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DAVID J Employer name NYC Family Court Amount $31,667.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, EVERETT W Employer name Mid-Hudson Psych Center Amount $31,667.08 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, DARYEL M Employer name Dpt Environmental Conservation Amount $31,667.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINE, JOSEPH, JR Employer name Division of State Police Amount $31,666.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, JO ELLEN Employer name Education Department Amount $31,665.90 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, CHRISTOPHER A Employer name Dpt Environmental Conservation Amount $31,666.47 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, GEORGE R Employer name City of Albany Amount $31,666.85 Date 03/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRAND, GORDON C, JR Employer name Dutchess County Amount $31,665.60 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, KENNETH M Employer name Burnt Hills-Ballston Lake CSD Amount $31,665.74 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTENOR, PIERRE Employer name Clarkstown CSD Amount $31,665.70 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, CAROLYN Employer name Rochester Housing Authority Amount $31,665.61 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, HENRY M Employer name Town of Dryden Amount $31,665.24 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEANNINE M Employer name Department of Health Amount $31,665.45 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, KATHY L Employer name Town of Babylon Ind Dev Agcy Amount $31,665.31 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, MICHAEL J Employer name Erie County Amount $31,664.41 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SCOTT F Employer name City of Plattsburgh Amount $31,664.98 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINNE, HARRY L Employer name Greenport UFSD Amount $31,664.92 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, RALPHAEL W Employer name Long Island St Pk And Rec Regn Amount $31,664.57 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, LINDA S Employer name Elmira Psych Center Amount $31,664.00 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, JOHN E Employer name Dpt Environmental Conservation Amount $31,664.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, DORIS B Employer name Dept Labor - Manpower Amount $31,663.71 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAL, PAULA F Employer name Jefferson County Amount $31,664.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, ROBERT Employer name 10th Judicial District Nassau Nonjudicial Amount $31,664.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULL, GARY D Employer name Town of Maine Amount $31,663.78 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEPFERT, LAWRENCE L Employer name Dept Transportation Region 1 Amount $31,663.00 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MARY K Employer name Broome DDSO Amount $31,663.56 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLANE, SHARON P Employer name Department of State Amount $31,663.17 Date 12/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ALBERTA Employer name Pilgrim Psych Center Amount $31,663.27 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWDER, PAULA A Employer name Western New York DDSO Amount $31,662.92 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC WHINNIE, DOUGLAS N, JR Employer name Hale Creek Asactc Amount $31,662.91 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODEO, CAROLE J Employer name Suffolk County Amount $31,662.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUL, GALE S Employer name Supreme Court Clks & Stenos Oc Amount $31,662.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIBBONEY, EARTHA Employer name Hudson Valley DDSO Amount $31,662.27 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ETTA Employer name Capital District DDSO Amount $31,662.22 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, JANICE M Employer name Chenango Forks CSD Amount $31,662.11 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, JOHN M Employer name Nassau Health Care Corp Amount $31,662.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, LEANORA M Employer name Monroe County Amount $31,662.00 Date 01/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, ALFRED J Employer name Thruway Authority Amount $31,662.00 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD L Employer name Sullivan County Amount $31,661.56 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIRGELES, JUANITA A Employer name Sunmount Dev Center Amount $31,661.13 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPLEYEA, ALBERT H Employer name Dept Labor - Manpower Amount $31,661.82 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LION, CAROL S Employer name Onondaga County Amount $31,661.92 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLGER, DEBRA S Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $31,661.53 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZKOWSKI, DENNIS Employer name Town of Orchard Park Amount $31,661.04 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONOR, RALPH W Employer name Mid-Orange Corr Facility Amount $31,661.13 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, LUANNE J Employer name St Lawrence Psych Center Amount $31,660.82 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL J Employer name City of Saratoga Springs Amount $31,660.76 Date 03/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, VICTOR Employer name Downstate Corr Facility Amount $31,661.00 Date 07/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBLOW, KATHERINE A Employer name Newark CSD Amount $31,660.33 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SUSAN E Employer name Pilgrim Psych Center Amount $31,660.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLMAN, GARY W Employer name Sullivan Corr Facility Amount $31,660.37 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, DAVID L Employer name Town of Denning Amount $31,660.05 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RONALD J Employer name Dept Transportation Reg 2 Amount $31,659.65 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKART, CAROL F Employer name Central NY DDSO Amount $31,659.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORANCE, CHARLES A Employer name Office Parks, Rec & Hist Pres Amount $31,660.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANACHIS, JOHN E Employer name Albany County Amount $31,658.63 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIDAN, DARLENE A Employer name Sunmount Dev Center Amount $31,658.90 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, BARBARA L Employer name Island Park UFSD Amount $31,658.96 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSNER, ROBERT J Employer name Town of Colonie Amount $31,658.36 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOSEPH J Employer name City of Troy Amount $31,658.00 Date 10/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHN, RUTH I Employer name Taconic DDSO Amount $31,658.53 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSON, CRYSTAL L Employer name City of Yonkers Amount $31,658.38 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUAYO, IRIS M Employer name Port Authority of NY & NJ Amount $31,657.03 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, GARY F Employer name City of Rome Amount $31,657.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEERE, GERALD J Employer name Dept Transportation Reg 2 Amount $31,658.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDOT, JESUS Employer name Capital Dist Psych Center Amount $31,657.55 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REX, JACQUELINE M Employer name NYS Senate Regular Annual Amount $31,657.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, PETER M Employer name Buffalo Mun Housing Authority Amount $31,656.86 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLARINI, ANTOINETTE M Employer name Westchester County Amount $31,657.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ELAINE R Employer name Middletown Psych Center Amount $31,657.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EURON, FREDERICK J Employer name Division of State Police Amount $31,656.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORTHE, ROSEMARY Employer name Hsc at Brooklyn-Hospital Amount $31,656.79 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LESLIE W Employer name Downstate Corr Facility Amount $31,656.44 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, THOMAS R Employer name Dpt Environmental Conservation Amount $31,655.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONYERS, THADDEUS J Employer name Westchester County Amount $31,655.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JOSEPH E Employer name Sagamore Psych Center Children Amount $31,656.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, RICHARD Employer name Suffolk County Amount $31,656.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANCHEZ, JOSEPH Employer name Village of Old Brookville Amount $31,655.00 Date 06/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALE, MARION K Employer name Town of Ramapo Amount $31,654.41 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, PATRICIA E Employer name Department of Law Amount $31,653.73 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, JODI L Employer name Orange County Amount $31,653.66 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, JOYCE M Employer name Long Island Dev Center Amount $31,654.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCIJA, PEGGY A Employer name Long Island St Pk And Rec Regn Amount $31,653.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, ISAAC, JR Employer name Queensboro Corr Facility Amount $31,654.08 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUONG, DUC V Employer name Westchester County Amount $31,653.95 Date 03/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, CHARLES L Employer name Port Authority of NY & NJ Amount $31,653.45 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, THOMAS A Employer name Kings Park Psych Center Amount $31,653.00 Date 05/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLE, JEAN Employer name Fourth Jud Dept - Nonjudicial Amount $31,652.64 Date 12/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, MARIANNE Employer name Town of Harrison Amount $31,652.07 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDER, THOMAS G Employer name City of Tonawanda Amount $31,653.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSEPH T, JR Employer name NYS Office People Devel Disab Amount $31,652.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, GENE W Employer name Wayne County Amount $31,652.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, DONALD T Employer name Village of Tupper Lake Amount $31,652.04 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, PATRICIA M Employer name Riverhead CSD Amount $31,652.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, OLIVER Employer name Dpt Environmental Conservation Amount $31,652.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SANDRA Employer name Bronx Psych Center Amount $31,652.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLONETTI, RICHARD E Employer name Nassau County Amount $31,652.00 Date 06/11/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTIGUERA, AIDA D Employer name Sagamore Psych Center Children Amount $31,651.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, FREDERICK C Employer name Kings Park Psych Center Amount $31,651.16 Date 06/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MERLENA A Employer name Bronx Psych Center Amount $31,651.17 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAG, KATHLEEN B Employer name Nassau County Amount $31,651.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, SHIRLEY M Employer name Division of Veterans' Affairs Amount $31,651.08 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJAK, BARBARA T Employer name Erie County Amount $31,650.72 Date 03/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPOLO, MAUREEN A Employer name Rockland County Amount $31,650.92 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALASZEWSKI, ADRIAN J Employer name Dept Transportation Region 5 Amount $31,650.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ALFRED J Employer name Suffolk County Amount $31,650.00 Date 04/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOCTOR, DORETHA Employer name Dept Labor - Manpower Amount $31,649.45 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, PETER C Employer name Westchester County Amount $31,650.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERLING, JOHN J Employer name City of Newburgh Amount $31,650.00 Date 07/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINOGLIO, JOHN Employer name Rochester City School Dist Amount $31,650.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDINI, LOUIS B Employer name Village of Endicott Amount $31,650.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUPSKI, ANTHONY B Employer name Division For Youth Amount $31,650.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, MARY G Employer name Central NY DDSO Amount $31,649.19 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKWAY, KAREN A Employer name Children & Family Services Amount $31,649.01 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLINE, BARBARA D Employer name Pine Bush CSD Amount $31,649.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, DAVID C Employer name Children & Family Services Amount $31,648.53 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CHARLES E Employer name Temporary & Disability Assist Amount $31,648.30 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, ROGER A Employer name Gouverneur Correction Facility Amount $31,648.02 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEN, BARBARA A Employer name Hempstead Library Amount $31,648.00 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, DAVID Employer name Village of Freeport Amount $31,649.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMHALL, ROBERT E Employer name Division of State Police Amount $31,649.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNIMAN, RICHARD W Employer name Health Research Inc Amount $31,649.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, ALEXANDER Employer name Division of State Police Amount $31,648.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OROURKE, JOSEPHINE Employer name New York Public Library Amount $31,648.00 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTA, ANGELO Employer name Westchester County Amount $31,647.87 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, DOREEN Employer name Chateaugay Correction Facility Amount $31,647.85 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FARLANE-ISLER, ELIZBETH R Employer name Taconic DDSO Amount $31,647.75 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMARELLI, RHONDA C Employer name Port Jervis Free Library Amount $31,647.91 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RONALD V Employer name SUNY College Techn Farmingdale Amount $31,647.46 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ICART, PETER M Employer name Off Alcohol & Substance Abuse Amount $31,647.73 Date 01/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, JAMES P Employer name Town of Cheektowaga Amount $31,647.71 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGBER, MARILYN H Employer name Department of Social Services Amount $31,647.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, THOMAS A Employer name City of Glens Falls Amount $31,647.00 Date 05/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAATZ, VICTORIA A Employer name Dept Transportation Region 4 Amount $31,647.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, DONALD C Employer name Franklin County Amount $31,647.22 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTED, COLLEEN L Employer name Western New York DDSO Amount $31,646.78 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BETTY L Employer name Rochester Psych Center Amount $31,647.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARY JEAN Employer name Rensselaer County Amount $31,646.66 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAMISE, BETH L Employer name Erie County Wtr Authority Amount $31,646.80 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, FRANCES M Employer name Children & Family Services Amount $31,646.31 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZIER, JOSEPHINE Employer name Division of Parole Amount $31,646.28 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANTI, ROBERT A Employer name Village of Rye Brook Amount $31,646.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCHETERRE, PETER E Employer name Onondaga County Amount $31,645.59 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, SHARON HAYES Employer name Mamaroneck UFSD Amount $31,646.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSEN, DARRYL Employer name Office of General Services Amount $31,646.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSEN, LYNN B Employer name City of Peekskill Amount $31,645.66 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIO, SALVATORE J Employer name Suffolk County Amount $31,646.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADICK, DONNA P Employer name Department of Health Amount $31,645.27 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHT, ROBERT Employer name Otisville Corr Facility Amount $31,645.08 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, WILLIAM J Employer name City of Troy Amount $31,645.00 Date 09/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDE, KATHLEEN M Employer name Department of Motor Vehicles Amount $31,645.25 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARGARET M Employer name South Beach Psych Center Amount $31,644.84 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDALENA, MARIA L Employer name Rockville Centre UFSD Amount $31,644.98 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZHAUSER, ROGER Employer name Off of the State Comptroller Amount $31,644.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADORNO, HENRY Employer name Green Haven Corr Facility Amount $31,644.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYWONOS, THOMAS F Employer name Greene Corr Facility Amount $31,644.65 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKDESCHEL, PHILIP M, JR Employer name Greene Corr Facility Amount $31,644.60 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, GARY G Employer name Jefferson County Amount $31,644.87 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICHARIO, ANTHONY G Employer name City of Rochester Amount $31,644.00 Date 07/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRIGAN, RICHARD V Employer name Dpt Environmental Conservation Amount $31,644.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGSTEN, DAVID A Employer name Arthur Kill Corr Facility Amount $31,644.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBERIO, MANUEL J Employer name Town of Greenburgh Amount $31,644.00 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTENTHAL, CAROLE Employer name Nassau Health Care Corp Amount $31,644.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIR, MARK B Employer name St Lawrence Psych Center Amount $31,643.00 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNELLE, PETER P Employer name Fairview Fire District Amount $31,643.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUDDEBACK, CARIN M Employer name Finger Lakes DDSO Amount $31,642.32 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, GERALDINE Employer name BOCES-Nassau Sole Sup Dist Amount $31,642.67 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HMIEL, JOSEPH C Employer name Groveland Corr Facility Amount $31,642.37 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, JOHN C Employer name Plattsburgh Urban Renewal Agcy Amount $31,642.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, MILBURN Employer name Clinton Corr Facility Amount $31,642.00 Date 07/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, WALTER J Employer name Hampton Bays UFSD Amount $31,642.32 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LILLIAN E Employer name Rockland Psych Center Amount $31,641.64 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, ANN M Employer name Department of Tax & Finance Amount $31,641.30 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBBIN T Employer name Mt Pleasant Cottage Sch UFSD Amount $31,641.95 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, CARL F Employer name Edmeston CSD Amount $31,641.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEVLIN, CAROL A Employer name Nassau OTB Corp Amount $31,641.00 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, LAURIE A Employer name Western New York DDSO Amount $31,640.99 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULKOWER, SETH D Employer name Long Island Power Authority Amount $31,640.71 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, FRED W Employer name Coxsackie Corr Facility Amount $31,640.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANDT, JOHN F Employer name Dpt Environmental Conservation Amount $31,640.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISOS, ANGELO W, JR Employer name Niagara Frontier Trans Auth Amount $31,639.39 Date 11/18/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAMER, RONALD R Employer name Palmyra-Macedon CSD Amount $31,639.98 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROTH, VANCE R Employer name Dept Transportation Reg 2 Amount $31,639.88 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNGARDT, SANDRA E Employer name Education Department Amount $31,638.60 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, DAVID R Employer name Division of State Police Amount $31,638.60 Date 02/13/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALIN, RICHARD F Employer name Nassau County Amount $31,638.58 Date 03/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGLIANO, MARIO Employer name Thruway Authority Amount $31,639.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LILIAN M Employer name Rockland Psych Center Children Amount $31,639.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKS, ELIZABETH D Employer name Dept Labor - Manpower Amount $31,638.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNER, ELAINE M Employer name Town of Massena Amount $31,638.06 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ROBERT Employer name Nassau Health Care Corp Amount $31,638.06 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAY T Employer name New York State Canal Corp Amount $31,637.52 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, DANIEL M Employer name Onondaga County Amount $31,637.32 Date 10/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIONEK, DAVID P Employer name Dept Labor - Manpower Amount $31,638.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, ANASTASIA Employer name Suffolk County Amount $31,637.90 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENGEL, PATRICIA A Employer name City of White Plains Amount $31,637.00 Date 07/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMITOLA, SUZANNE Employer name Suffolk Vocational Ed & Ext Bd Amount $31,637.35 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, KUNJAMMA Employer name Rockland County Amount $31,637.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, DAVID D Employer name Brockport CSD Amount $31,636.99 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABASINO, LOUIS S Employer name Dept Labor - Manpower Amount $31,637.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODEN, LARRY S Employer name Town of Clinton Amount $31,636.56 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, MARGARET L Employer name Department of Tax & Finance Amount $31,637.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL, RAMON Employer name Supreme Ct-1st Civil Branch Amount $31,636.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, CARMEN T Employer name Albany County Amount $31,636.49 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, THOMAS P Employer name Ogdensburg Corr Facility Amount $31,636.41 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY M Employer name Southport Correction Facility Amount $31,634.64 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIER, MICHAEL J Employer name City of Rochester Amount $31,634.53 Date 04/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECKER, DONNA M Employer name Hudson Valley DDSO Amount $31,634.54 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINK, DEBORAH M Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $31,635.24 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BARBARAJEAN Employer name Fourth Jud Dept - Nonjudicial Amount $31,635.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, WILLIAM E Employer name Clinton Corr Facility Amount $31,634.34 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, DALE R Employer name Altona Corr Facility Amount $31,633.61 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $31,633.56 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERZIANI, GARY Employer name Capital Dist Psych Center Amount $31,634.31 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, PAUL C Employer name Town of North Hempstead Amount $31,634.00 Date 10/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EDWARD J Employer name Nassau County Amount $31,634.00 Date 04/27/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, LEONARD R Employer name City of Jamestown Amount $31,633.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, SUSAN J Employer name SUNY Empire State College Amount $31,633.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, ELIZABETH M Employer name Department of Transportation Amount $31,633.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, VICTOR G Employer name Clinton Corr Facility Amount $31,633.00 Date 07/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, DIANE V Employer name Nassau County Amount $31,632.33 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD-STEARNS, LINDA E Employer name Bare Hill Correction Facility Amount $31,632.98 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGETEAU, BARBARA A Employer name Schoharie County Amount $31,631.37 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, EUGENE C Employer name City of Yonkers Amount $31,631.96 Date 07/07/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDONA, ANGELO S Employer name Port Authority of NY & NJ Amount $31,632.24 Date 05/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUNT, RICHARD J Employer name Nassau County Amount $31,632.00 Date 01/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANG, ESTHER Employer name Pilgrim Psych Center Amount $31,631.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCH, ROBERT F Employer name Suffolk County Amount $31,631.00 Date 05/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, ROY L Employer name Onondaga County Amount $31,630.08 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISA, CAROLE M Employer name Pilgrim Psych Center Amount $31,630.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, C JOANN Employer name Department of State Amount $31,631.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, DOROTHY M Employer name Suffolk County Amount $31,631.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, IVA M Employer name Central NY Psych Center Amount $31,630.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SELETA A Employer name Steuben County Amount $31,630.45 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIN, STUART L Employer name Clinton Corr Facility Amount $31,629.60 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, STEVEN C Employer name Tompkins County Amount $31,629.37 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, VALERIE T Employer name Office of Court Administration Amount $31,629.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, JOHN B Employer name New York State Assembly Amount $31,629.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTAGH, STEPHANIE J Employer name Department of Health Amount $31,629.54 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, JOAN Employer name Ninth Judicial Dist Amount $31,629.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDER, EDWARD J Employer name Suffolk County Amount $31,629.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, THOMAS R Employer name Wayne County Amount $31,629.14 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARY, MARY ANN Employer name Erie County Amount $31,629.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOSEPH E Employer name Town of Newburgh Amount $31,628.73 Date 07/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROLL, BONNIE J Employer name Dept Labor - Manpower Amount $31,628.89 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOLLUM, JOHN R Employer name Fire Island UFSD Amount $31,628.63 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JANICE M Employer name Office For Technology Amount $31,628.46 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LOIS P Employer name BOCES Wash'sar'War'Ham'Essex Amount $31,628.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, KATHRYN L Employer name Finger Lakes DDSO Amount $31,627.61 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCOY, PETER J Employer name Eastern NY Corr Facility Amount $31,628.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRO, MARY Employer name Valley Stream CHSD Amount $31,627.74 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNITCHLER, PAUL T Employer name Chenango Valley CSD Amount $31,627.86 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHIA, RONALD E Employer name Washington Corr Facility Amount $31,628.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWNE, RICHARD J Employer name Madison County Amount $31,627.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHERYL ANN Employer name Franklin County Amount $31,627.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECATREL, G EDOUARD Employer name Empire State Development Corp Amount $31,627.21 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, RICHARD L Employer name Division of State Police Amount $31,627.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEEDS, LAURA E Employer name Department of Health Amount $31,627.00 Date 02/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHAMMAD, MINI-IMAH Employer name Pilgrim Psych Center Amount $31,627.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCRA, MARY A Employer name Department of Tax & Finance Amount $31,627.00 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, RICHARD E Employer name Division of State Police Amount $31,627.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MICHAEL Employer name Otisville Corr Facility Amount $31,626.59 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS R Employer name Ogdensburg Corr Facility Amount $31,626.39 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, JAMES R Employer name Dept Labor - Manpower Amount $31,627.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRO, JOSEPH A Employer name Environmental Facilities Corp Amount $31,626.00 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEL, BARBARA A Employer name SUNY Albany Amount $31,626.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEO, VITTORIA Y Employer name Westchester County Amount $31,625.95 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISIG, ROBERT J, JR Employer name South Jefferson CSD Amount $31,625.80 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLURMAN, DAVID Employer name Department of Law Amount $31,626.00 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name Nassau Health Care Corp Amount $31,625.66 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNYCZ, CHARLES J Employer name Pilgrim Psych Center Amount $31,625.69 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KATHLEEN M Employer name City of Yonkers Amount $31,625.36 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, WEE C Employer name Dept of Financial Services Amount $31,625.60 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVILLE, DAIN F Employer name Herkimer County Amount $31,625.02 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITENBURG, GARY L Employer name Dept Transportation Region 6 Amount $31,625.28 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIO, NICHOLAS J Employer name Nassau County Amount $31,625.00 Date 07/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NALLS, LARRY D Employer name SUNY Buffalo Amount $31,624.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BRUCE A Employer name Dutchess County Amount $31,625.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, RICHARD J, II Employer name Elmira Corr Facility Amount $31,624.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, PATRICIA L Employer name Shenendehowa CSD Amount $31,624.47 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHARLES E Employer name Dept Transportation Region 8 Amount $31,624.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, BRUNO Employer name Town of Greenburgh Amount $31,624.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, JULIUS Employer name Hudson River Psych Center Amount $31,624.31 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, SHARON E Employer name Rockland Psych Center Amount $31,624.41 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, DALE E Employer name Attica Corr Facility Amount $31,623.90 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, PEDRO Employer name Port Authority of NY & NJ Amount $31,624.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ELIZABETH A Employer name Brighton CSD Amount $31,623.95 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDE, DEAN L Employer name Niagara Frontier Trans Auth Amount $31,623.05 Date 05/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARVALHO, ANN M Employer name Sagamore Psych Center Children Amount $31,623.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGETT, SANDRA L Employer name Children & Family Services Amount $31,623.69 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, EDWARD H Employer name Elmira Corr Facility Amount $31,623.81 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSON, HOWARD E Employer name City of Jamestown Amount $31,623.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, LYNN F Employer name Dept Transportation Region 3 Amount $31,623.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGROVE, RUTH Employer name Bernard Fineson Dev Center Amount $31,623.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMENSKY, DEDRA A Employer name Village of Southampton Amount $31,622.00 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAWORSKY, JANICE C Employer name Children & Family Services Amount $31,623.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, ANGELO Employer name Department of Motor Vehicles Amount $31,622.86 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, YOLANDE Employer name Hsc at Brooklyn-Hospital Amount $31,622.27 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY E Employer name Central NY Psych Center Amount $31,621.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, JACQUELINE J Employer name Dept Labor - Manpower Amount $31,622.49 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, MICHAEL J Employer name Broome County Amount $31,621.48 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, MARK S Employer name Department of Tax & Finance Amount $31,620.60 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, RONALD L Employer name West Babylon UFSD Amount $31,621.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, CAROL Employer name SUNY Buffalo Amount $31,620.80 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, JAMES H Employer name St Lawrence Psych Center Amount $31,621.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, MARGARET P Employer name Port Washington Police Dist Amount $31,620.48 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULANGER, EDWARD L, JR Employer name Green Haven Corr Facility Amount $31,620.27 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ROSEMARY J Employer name New Rochelle City School Dist Amount $31,620.43 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUPE, DONALD F Employer name Town of Milton Amount $31,620.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, DANIEL F Employer name Jefferson County Amount $31,619.69 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LEE G Employer name Town of Phelps Amount $31,619.57 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DENISE M Employer name Tompkins County Amount $31,620.24 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECEA, MICHAEL F Employer name Westchester Joint Water Works Amount $31,620.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, DAVID T Employer name City of Buffalo Amount $31,618.81 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAULO, DOMINICK C Employer name City of Syracuse Amount $31,619.00 Date 01/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSINSKI, PAUL J Employer name Wende Corr Facility Amount $31,618.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERRO, ERNEST A Employer name Fulton County Amount $31,618.00 Date 01/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCHASKA, EARL Employer name SUNY College at New Paltz Amount $31,618.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURIELLO, DANIEL B Employer name City of Buffalo Amount $31,618.00 Date 06/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAHIN, JULIE M Employer name Rochester School For Deaf Amount $31,618.76 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, MICHAEL L Employer name Dept Transportation Region 7 Amount $31,618.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARES, ELIZABETH A Employer name Dept Labor - Manpower Amount $31,617.45 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, WILLIAM Employer name Sing Sing Corr Facility Amount $31,617.00 Date 05/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, KATHLEEN A Employer name Office For Technology Amount $31,616.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, SUSAN I Employer name Assembly Ways & Means Committ Amount $31,617.75 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTON, HANSON J Employer name Children & Family Services Amount $31,617.45 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUZYNSKI, LAWRENCE P Employer name Monroe County Amount $31,616.61 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATELLO, LARRY, JR Employer name Suffolk County Amount $31,617.00 Date 01/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACNEIL, PAUL D Employer name Wende Corr Facility Amount $31,616.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, RICHARD J H Employer name Central NY Psych Center Amount $31,615.80 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DAVID J Employer name City of Niagara Falls Amount $31,615.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESCH, GREIG A Employer name Genesee County Amount $31,615.72 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENESKI, BETTY J Employer name Orange County Amount $31,615.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPLAWSKI, ROBERT M Employer name Village of Liberty Amount $31,616.15 Date 07/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELUCA, GARY JOHN Employer name Department of Health Amount $31,615.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, DOREEN M Employer name Steuben County Amount $31,614.89 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, JODI L Employer name Woodbourne Corr Facility Amount $31,614.80 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, JOHNNIE L Employer name Palisades Interstate Pk Commis Amount $31,615.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBDON, BETTIE ANN Employer name Ninth Judicial Dist Amount $31,615.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS Employer name Pilgrim Psych Center Amount $31,614.45 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BRUCE E Employer name City of Middletown Amount $31,614.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LODICO, PAULA L Employer name Middle Country CSD Amount $31,614.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIAN, MICHAEL A Employer name Village of Port Chester Amount $31,614.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIESBRECHT, RUTHANN B Employer name Staten Island DDSO Amount $31,614.41 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, ALEXANDER Employer name Thruway Authority Amount $31,614.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBRICK, PATRICIA H Employer name Department of Tax & Finance Amount $31,613.88 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID B Employer name Oneida County Amount $31,614.00 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROGER M Employer name Cortland County Amount $31,613.43 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLOWITZ, CAROLINE Employer name Roslyn UFSD Amount $31,613.71 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ARTHUR J, JR Employer name Onondaga County Amount $31,613.71 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, JACEK M Employer name City of Rochester Amount $31,613.43 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDCAMP, ARTHUR J Employer name Thruway Authority Amount $31,612.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS Employer name County Clerks Within NYC Amount $31,612.83 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELUGA, DONNA M Employer name Erie County Amount $31,611.55 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISENDA, KRIS Employer name Town of Shandaken Amount $31,611.90 Date 03/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIAMAGA, PRISCILLA K Employer name Erie County Amount $31,612.02 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROSBERG, JOHN D Employer name Central NY DDSO Amount $31,611.88 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, DUANE L Employer name City of Lockport Amount $31,611.05 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZINI, ALFRED C Employer name Broome County Amount $31,611.39 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, THOMAS F Employer name Livingston Manor CSD Amount $31,611.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHY M Employer name Finger Lakes DDSO Amount $31,611.23 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, CRAIG S Employer name Central NY St Pk And Rec Regn Amount $31,610.87 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANIA, MARGARET P Employer name Dept Labor - Manpower Amount $31,611.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LOUISE H Employer name Great Meadow Corr Facility Amount $31,610.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERFERT, DANIEL D Employer name City of Buffalo Amount $31,610.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DENNIS J Employer name Auburn Corr Facility Amount $31,610.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, MICHAEL R Employer name Children & Family Services Amount $31,610.80 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBICKI, LUCIANA Employer name Department of Health Amount $31,610.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGIS, RICHARD W Employer name Connetquot CSD Amount $31,609.87 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ROSALIE Employer name Sullivan County Amount $31,609.81 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MITCHELL L Employer name Southport Correction Facility Amount $31,609.53 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, LEANNE Employer name Steuben County Amount $31,609.15 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, PATRICIA A Employer name SUNY Buffalo Amount $31,609.49 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, CAROL D Employer name Hudson Valley DDSO Amount $31,609.76 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLGEN, GEORGE O Employer name NYS Power Authority Amount $31,609.77 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, PAULA A Employer name Schenectady County Amount $31,609.07 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, DOLORES Employer name NYS Office People Devel Disab Amount $31,608.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RICHARD M Employer name Chemung County Amount $31,608.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, DANIEL Employer name Camp Beacon Corr Facility Amount $31,609.00 Date 01/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARY LOUISE Employer name Niagara County Amount $31,608.43 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, PATSY L Employer name Taconic DDSO Amount $31,608.75 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, ERIC R Employer name City of Buffalo Amount $31,608.00 Date 08/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, RHONDA W Employer name Chautauqua County Amount $31,608.99 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEU, YVETTE T Employer name Rockland Psych Center Amount $31,607.82 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRETTI, ROBERT T Employer name Town of Babylon Amount $31,608.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, CARL Employer name City of White Plains Amount $31,607.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, BRIAN Employer name Mexico CSD Amount $31,606.78 Date 04/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, JEFFREY D Employer name Office For Technology Amount $31,607.12 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHER, CHRIS H Employer name SUNY College at Oneonta Amount $31,607.62 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CHARLES H Employer name Gouverneur Correction Facility Amount $31,607.38 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRUGALA, STANLEY J, JR Employer name Dept Transportation Region 5 Amount $31,607.00 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CHARLES W Employer name Department of Health Amount $31,606.62 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, CAROLYN M Employer name St Lawrence County Amount $31,606.33 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD Employer name Woodbourne Corr Facility Amount $31,606.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCON, JOHN A Employer name City of Syracuse Amount $31,606.00 Date 06/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONEY, PHILIP M Employer name Onondaga County Amount $31,606.23 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, MARK W Employer name City of Mount Vernon Amount $31,606.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIS, FRANCIS R, JR Employer name Erie County Amount $31,606.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGBER, SUSAN Employer name Otisville Corr Facility Amount $31,605.67 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, WILLIAM E Employer name City of Rochester Amount $31,606.00 Date 01/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAREY, MARY E Employer name Smithtown CSD Amount $31,605.11 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, CHARLES W, IV Employer name Albion Corr Facility Amount $31,605.05 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MILLARD P Employer name Hoosic Valley CSD Amount $31,605.35 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOSSE, RAMON Employer name City of Long Beach Amount $31,605.16 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANO, CAROL L Employer name Nanuet UFSD Amount $31,605.03 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODNICK, DUANE DOMINIC Employer name Temporary & Disability Assist Amount $31,604.84 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMER, THOMAS F Employer name BOCES-Onondaga Cortland Madiso Amount $31,604.31 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASLER, HELEN Employer name Taconic Corr Facility Amount $31,604.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUESLER, JOHN H, JR Employer name City of Johnstown Amount $31,604.66 Date 03/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PECK, EILEEN H Employer name NYS Higher Education Services Amount $31,604.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBROCKLIN, MARY LOU Employer name Lewis County Amount $31,604.65 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VERE, MARY A Employer name Cape Vincent Corr Facility Amount $31,604.35 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNINI, ADELE Employer name Poughkeepsie City School Dist Amount $31,604.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, MARJORIE P Employer name Suffolk County Amount $31,603.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, FRANK Employer name Lindenhurst UFSD Amount $31,603.84 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPIER, DEBBIE L Employer name SUNY College at Plattsburgh Amount $31,603.79 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, DELWIN H Employer name Department of Transportation Amount $31,603.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, JOSE L Employer name State Insurance Fund-Admin Amount $31,602.88 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGLAND, VALARIE Employer name NYS Office People Devel Disab Amount $31,602.53 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, NEFTALI, JR Employer name Pilgrim Psych Center Amount $31,602.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATANIC, ANGELA Employer name County Clerks Within NYC Amount $31,602.49 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, AMANDA Employer name Supreme Ct-Queens Co Amount $31,602.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CHARLENE R Employer name SUNY College Environ Sciences Amount $31,602.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUPRYNA, JANET M Employer name Oneida County Amount $31,601.65 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, EDWARD W Employer name Village of Endicott Amount $31,602.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WILLIAM R Employer name Greene Corr Facility Amount $31,601.66 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, RICHARD K Employer name Greater So Tier BOCES Amount $31,601.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMOTHY, ROGETTA J Employer name SUNY College at Geneseo Amount $31,601.53 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAK, ERIC V Employer name NYS Power Authority Amount $31,601.54 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, CHRISTINE A Employer name Shenendehowa CSD Amount $31,600.92 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZIBOWSKI, MAUREEN M Employer name Newburgh City School Dist Amount $31,601.42 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, JAMES W Employer name Middle Country CSD Amount $31,601.46 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, MICHAEL R Employer name Central NY DDSO Amount $31,601.25 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GERALD A Employer name City of Elmira Amount $31,600.17 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIEGEL, ERIC B Employer name Onondaga County Amount $31,600.02 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOROCCO, PAUL J Employer name State Insurance Fund-Admin Amount $31,600.00 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, SANDRA L Employer name Village of Sag Harbor Amount $31,599.97 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTANA, ROBERT Employer name City of Buffalo Amount $31,599.46 Date 05/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLETT, JOHN H Employer name Department of Motor Vehicles Amount $31,600.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT F Employer name City of Auburn Amount $31,600.00 Date 12/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDURA, RUTH S Employer name Fourth Jud Dept - Nonjudicial Amount $31,600.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CAROLE J Employer name Ninth Judicial Dist Amount $31,599.41 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, TOMETA LOUISE Employer name Monroe County Amount $31,599.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKELSKY, KIMBERLEY J Employer name Monroe County Amount $31,598.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLA, FRANCIS A Employer name Buffalo City School District Amount $31,598.83 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSONETTE, STEPHEN A Employer name NYS Power Authority Amount $31,599.39 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, MICHAEL F Employer name Saratoga Springs City Sch Dist Amount $31,599.06 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMIOIA, EDWARD G Employer name SUNY at Stonybrook-Hospital Amount $31,598.22 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTRAND, CHRISTINE B Employer name Off of the State Comptroller Amount $31,598.57 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAHR, MICHAEL J Employer name Village of Hamburg Amount $31,598.27 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, SHARON SCOTT Employer name Bedford CSD Amount $31,598.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GAIL A Employer name Office of Mental Health Amount $31,597.42 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, DANIEL J Employer name Carmel CSD Amount $31,598.03 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GICS, JOSEPH T Employer name Dept Labor - Manpower Amount $31,598.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, ANNIE L Employer name Pilgrim Psych Center Amount $31,597.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLBRYCH, WILLIAM L Employer name Department of Tax & Finance Amount $31,597.17 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, PENNY L Employer name Malone CSD Amount $31,597.05 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH L Employer name Village of Wellsville Amount $31,597.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, SAMUEL Employer name Hudson Valley DDSO Amount $31,596.97 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURT, MICHAEL J Employer name Dept of Correctional Services Amount $31,596.53 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMI, FRANK Employer name SUNY College at Plattsburgh Amount $31,596.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLMAN, ROBERT F Employer name City of Rochester Amount $31,596.00 Date 04/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EPP, ROBERT C Employer name City of Cortland Amount $31,596.05 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHESE, BERNARD C Employer name Town of Woodbury Amount $31,596.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONSON-HANSON, JANICE G Employer name Burnt Hills-Ballston Lake CSD Amount $31,596.22 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, BARRY D Employer name Town of Islip Amount $31,596.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, ANDREW, JR Employer name Western New York DDSO Amount $31,596.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEENAN, WILLIAM T Employer name Department of Transportation Amount $31,595.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELILE, BENNETT H Employer name Upstate Correctional Facility Amount $31,595.78 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JEAN Employer name Supreme Court Clks & Stenos Oc Amount $31,595.28 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTRUP, COLLEEN Employer name Finger Lakes DDSO Amount $31,594.83 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILSON, JANICE A Employer name Creedmoor Psych Center Amount $31,594.59 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEEZER, LAWRENCE A Employer name Children & Family Services Amount $31,594.56 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY NEE Employer name Bronxville UFSD Amount $31,594.31 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ELLEN Employer name SUNY Albany Amount $31,594.20 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLUB, AVRUM H Employer name Nassau County Amount $31,594.02 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, SAMUEL W Employer name City of Buffalo Amount $31,594.47 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSH, CAROLYN E Employer name Suffolk County Amount $31,593.53 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, NELSON L Employer name Port Authority of NY & NJ Amount $31,594.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAHAIFA, DIANN SIMPSON Employer name Wende Corr Facility Amount $31,593.93 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, MARGARET A Employer name Hutchings Psych Center Amount $31,593.30 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GEORGE M Employer name City of Oswego Amount $31,593.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARILYN Employer name Staten Island DDSO Amount $31,592.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHTON, MICHAEL P Employer name City of Syracuse Amount $31,591.83 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RANDALL G Employer name City of Geneva Amount $31,592.92 Date 02/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLANDER, PATRICIA A Employer name Queens Borough Public Library Amount $31,593.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISONNO, MARY L Employer name Suffern CSD Amount $31,592.00 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GAIL R Employer name Albion Corr Facility Amount $31,592.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMAN, REED B Employer name Erie County Wtr Authority Amount $31,591.74 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN-RYAN, ELLEN Employer name Suffolk County Amount $31,591.46 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RUTH J Employer name Albion Corr Facility Amount $31,591.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSMAN, MUSYA Employer name Manhattan Psych Center Amount $31,591.14 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPHILL, CAROLYN A Employer name Town of Allegany Amount $31,591.34 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGROL, GEORGE W Employer name City of Rochester Amount $31,591.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, PATRICIA M Employer name Erie County Amount $31,591.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARIA T Employer name Middletown Psych Center Amount $31,591.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, THOMAS F Employer name Pilgrim Psych Center Amount $31,590.38 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAMELLA, SILVIO A Employer name City of White Plains Amount $31,590.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, DEAN J Employer name Altona Corr Facility Amount $31,590.90 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTER, RICHARD D Employer name Central NY Psych Center Amount $31,591.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, VERONICA C Employer name Westchester County Amount $31,590.68 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, FREDERICK R Employer name Dept Transportation Region 1 Amount $31,590.00 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT J Employer name City of Albany Amount $31,590.00 Date 06/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMICK, MARY K Employer name Dept Transportation Region 6 Amount $31,589.19 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, MARIE B Employer name Wayne County Amount $31,589.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, DEBORAH K Employer name Eastern NY Corr Facility Amount $31,589.56 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SALICIA Employer name Albion Corr Facility Amount $31,589.71 Date 10/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARY K Employer name Suffolk County Amount $31,589.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDANY, DANA M Employer name Office For Technology Amount $31,588.89 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, WILLIAM D Employer name Pilgrim Psych Center Amount $31,588.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, BARBARA J Employer name Department of Motor Vehicles Amount $31,588.13 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, GARY R Employer name City of Troy Amount $31,587.21 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, VIRGINIA J Employer name Nassau Health Care Corp Amount $31,588.32 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWIERUSZYNSKI, WILLIAM D Employer name Town of West Seneca Amount $31,588.53 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GERALD D Employer name Wyoming Corr Facility Amount $31,588.48 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUFFS, SHERRY J Employer name Newark Dev Center Amount $31,588.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFARO, BERT Employer name Westchester County Amount $31,587.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, SANDRA A Employer name Dept Labor - Manpower Amount $31,587.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, KATHY A Employer name Town of Liberty Amount $31,586.92 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDA, JOHN J Employer name Westchester Health Care Corp Amount $31,586.57 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARONDE, WILLIAM R Employer name Town of Brighton Amount $31,587.00 Date 12/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROOKES, STANLEY R Employer name Division of State Police Amount $31,586.00 Date 02/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANWINKLE, ROBERT A Employer name City of Rochester Amount $31,586.00 Date 06/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, LOUISE Employer name Bernard Fineson Dev Center Amount $31,586.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELLE, JOAN M Employer name SUNY Stony Brook Amount $31,586.31 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURVILLE, WAYNE F Employer name Chateaugay Correction Facility Amount $31,584.67 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOWICZ, GERALD J Employer name Department of Tax & Finance Amount $31,585.69 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGACY, SHARON K Employer name Franklin County Amount $31,584.60 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, KEITH L Employer name Suffolk County Amount $31,584.00 Date 04/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONALDSON, JAMES L Employer name Washington Corr Facility Amount $31,584.05 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, KENNETH P Employer name SUNY College at Oswego Amount $31,583.76 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GREGORY M Employer name Department of Health Amount $31,583.50 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSTEIN, GEORGE Employer name Broadalbin-Perth CSD Amount $31,583.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, RICHARD H Employer name Long Island Dev Center Amount $31,583.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, RAMONA R Employer name Dept Transportation Region 8 Amount $31,583.60 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, GEORGE K Employer name Elmira Corr Facility Amount $31,583.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKES, DEAN E Employer name Cape Vincent Corr Facility Amount $31,582.44 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, WENDY J Employer name Taconic DDSO Amount $31,582.73 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUHAS, JOSEPH J Employer name Westchester County Amount $31,583.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, MELANIE M Employer name St Lawrence Psych Center Amount $31,582.51 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERIC N Employer name Cortland County Amount $31,582.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BILLY, SR Employer name Hudson Valley DDSO Amount $31,582.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIATORE, ANNEMARIE Employer name Herricks UFSD Amount $31,581.67 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, EDMUND J Employer name Dept Labor - Manpower Amount $31,581.54 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, GERARD H Employer name Suffolk County Amount $31,581.77 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAREEM, HABIBA A Employer name New York City Childrens Center Amount $31,581.78 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES D Employer name Town of Tonawanda Amount $31,581.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDD, LINDA E Employer name SUNY Buffalo Amount $31,581.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEMORE, ADELE L Employer name Allegany County Amount $31,581.27 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCH, DANIELA Employer name Westchester County Amount $31,580.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFFE, JAMES G Employer name Department of Motor Vehicles Amount $31,581.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, KATHLEEN M Employer name Off of the State Comptroller Amount $31,581.00 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, RICHARD Employer name Town of Orangetown Amount $31,581.00 Date 04/04/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMSHICK, RONALD Employer name Port Washington UFSD Amount $31,580.85 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKWORTH, LARRY C Employer name Town of Pembroke Amount $31,580.19 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACCO, JAMES Employer name Nassau County Amount $31,580.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROTTY, JOHN M Employer name Pub Employment Relations Bd Amount $31,580.07 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, LEON F Employer name Elmira Psych Center Amount $31,580.04 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY P Employer name Finger Lakes DDSO Amount $31,579.35 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVILLI, MICHAEL Employer name Wallkill Corr Facility Amount $31,579.50 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTILO, SAMUEL B, JR Employer name Monroe County Amount $31,579.66 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIL, ANDREW D Employer name Town of Inlet Amount $31,579.11 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CARE, MICHAEL W Employer name SUNY College at Oswego Amount $31,578.56 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MONIQUE Employer name Hudson Valley DDSO Amount $31,579.38 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JEFFREY D Employer name Madison County Amount $31,577.41 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPENZA, SARAH L Employer name Steuben County Amount $31,578.06 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, MARCIA R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,578.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, KENNETH G Employer name Town of Ossian Amount $31,577.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, ARTHUR Employer name Suffolk County Amount $31,577.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALBI, JOSEPH A Employer name City of Yonkers Amount $31,577.00 Date 04/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAX, PAUL G Employer name City of Niagara Falls Amount $31,577.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANCHARD, RONALD Employer name Scarsdale UFSD Amount $31,576.20 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLAIS, MELISSA J Employer name Essex County Amount $31,576.32 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, R DEBORAH Employer name SUNY College at Oswego Amount $31,576.28 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ROBERTA Employer name Pilgrim Psych Center Amount $31,575.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGER, CHARLES P Employer name Nassau County Amount $31,576.00 Date 01/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTERBURY, GAIL A Employer name Cornell University Amount $31,575.26 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MELVIN L Employer name Clinton Corr Facility Amount $31,575.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, DIANE J Employer name Greece CSD Amount $31,574.50 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TERRY R Employer name Dept Transportation Region 9 Amount $31,575.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCHORSKI, MARY K Employer name Department of Health Amount $31,575.06 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFIA, CARL V Employer name Workers Compensation Board Bd Amount $31,575.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, BILLY R Employer name Albany City School Dist Amount $31,574.28 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERMAN, DEBORAH L Employer name SUNY Buffalo Amount $31,574.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, THOMAS P Employer name Amityville UFSD Amount $31,574.40 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, BRENDAN J Employer name Saratoga County Amount $31,574.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNISTER, MARK L Employer name Willard Drug Treatment Campus Amount $31,573.98 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, ELOY Employer name SUNY Health Sci Center Brooklyn Amount $31,574.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name L'AMOREAUX, SHIRLEY H Employer name Hutchings Psych Center Amount $31,574.00 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, DOLORES A Employer name Insurance Dept-Liquidation Bur Amount $31,573.91 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, PATRICIA Employer name South Beach Psych Center Amount $31,573.82 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUKEY, RUTH E Employer name North Colonie CSD Amount $31,573.56 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLARD, TERRY Employer name Monroe County Amount $31,573.65 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMANROSATI, ELIZABETH M Employer name Roswell Park Cancer Institute Amount $31,572.87 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTSON, PETER A Employer name Dept Transportation Region 8 Amount $31,573.03 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEACH, DAVID A Employer name Central NY DDSO Amount $31,572.76 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, JOHN M Employer name NYS Senate - Members Amount $31,573.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, STEVEN B Employer name Clinton Corr Facility Amount $31,572.73 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, EUGENE I Employer name Camp Georgetown Corr Facility Amount $31,572.07 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEWCZAK, SUSAN A Employer name Hale Creek Asactc Amount $31,571.03 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYFLINGER, SANDRA Employer name Monroe County Amount $31,571.74 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, KELLEY G Employer name Division of State Police Amount $31,571.22 Date 07/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELORMINI, TERESA A Employer name Central NY DDSO Amount $31,571.00 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, KAREN A Employer name Mohawk Valley Psych Center Amount $31,570.96 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEOLI, JAMES Employer name City of Niagara Falls Amount $31,570.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, MELINDA Employer name Hudson Valley DDSO Amount $31,570.66 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, CAROL J Employer name Washingtonville CSD Amount $31,570.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CAROLE E Employer name Town of Smithtown Amount $31,570.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFELS, PATRICIA M Employer name Department of Civil Service Amount $31,569.48 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNELL, THOMAS W Employer name City of Rochester Amount $31,569.72 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROBIN J Employer name Capital District DDSO Amount $31,569.81 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, DAVID W Employer name Livingston Correction Facility Amount $31,569.01 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANAVSKY, RICHARD Employer name City of Buffalo Amount $31,569.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTYNE, JOELEAN M Employer name Education Department Amount $31,568.74 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FRANCESCO, ELLEN Employer name Westchester County Amount $31,569.43 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $31,569.13 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, LAURA L Employer name Pilgrim Psych Center Amount $31,568.24 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRONTA, FRANCINE M Employer name Bryant Library Amount $31,568.93 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GARTH R Employer name Norwood-Norfolk CSD Amount $31,567.75 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNUTT, MICHAEL L Employer name Sullivan Corr Facility Amount $31,567.81 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, FREDERICK R Employer name Dept Transportation Region 1 Amount $31,568.00 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RODNEY W Employer name Town of Batavia Amount $31,567.84 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARMINE, RICHARD E Employer name City of Yonkers Amount $31,567.56 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, GLORIA J Employer name Hammondsport CSD Amount $31,567.53 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICK, WILLIAM Employer name City of Buffalo Amount $31,567.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, LINDA B Employer name Department of Tax & Finance Amount $31,567.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCAS, IRENE Employer name Syosset CSD Amount $31,567.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMARK, SANDRA J Employer name Cornell University Amount $31,567.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERANY, VICTOR H Employer name Department of Tax & Finance Amount $31,567.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, CATHY L Employer name Ravena Coeymans Selkirk CSD Amount $31,566.04 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASE, DANIEL E Employer name SUNY Coll Ceramics Alfred Univ Amount $31,566.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, LINDA M Employer name Liverpool CSD Amount $31,565.95 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, CHARLES M Employer name Fourth Jud Dept - Nonjudicial Amount $31,565.69 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOWELL A Employer name Thruway Authority Amount $31,566.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEED, KATHRYN R Employer name Nassau County Amount $31,566.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DANIEL P Employer name City of Tonawanda Amount $31,565.00 Date 06/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUE, PETER J Employer name Dpt Environmental Conservation Amount $31,565.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, DUANE B Employer name Division of State Police Amount $31,565.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRICOLA, VINCENZA M Employer name Insurance Department Amount $31,565.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DENNIS W Employer name Town of Greenburgh Amount $31,565.00 Date 11/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNCOX, CLARA M Employer name Amherst CSD Amount $31,565.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, DOROTHY Employer name Suffolk County Amount $31,565.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, DEBORAH L Employer name SUNY College at Potsdam Amount $31,564.47 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, JACK D Employer name Town of Hastings Amount $31,565.83 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTICELLO, JOSEPH G Employer name City of Buffalo Amount $31,564.93 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIGLIANO, MARLENE Employer name Suffolk County Amount $31,564.45 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, NANCY Employer name Finger Lakes DDSO Amount $31,564.42 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, THELMA A Employer name SUNY College at Plattsburgh Amount $31,564.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGSBEE, MARIE A Employer name Pilgrim Psych Center Amount $31,564.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENENBAUM, LOIS J Employer name New York Public Library Amount $31,564.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DAVID B Employer name SUNY Albany Amount $31,564.24 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAH, MICHAEL P Employer name City of Albany Amount $31,564.29 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE, ELDA L Employer name Nassau County Amount $31,564.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LA VAUGHN D Employer name Nassau County Amount $31,563.89 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHTOK, KENNETH J Employer name Onondaga County Amount $31,563.88 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, FRANCIS J Employer name Westchester County Amount $31,563.00 Date 03/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, WILLIAM R Employer name Workers Compensation Board Bd Amount $31,563.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICPON, ANDREW P, JR Employer name Town of Colonie Amount $31,563.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA SALA, LESTER J Employer name Ogdensburg Corr Facility Amount $31,563.86 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILLON, JOHN S Employer name Village of Canton Amount $31,563.57 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMIDA, DONNA M Employer name NYS Senate Regular Annual Amount $31,563.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKI, ELAINE C Employer name Dept Health - Veterans Home Amount $31,563.00 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDDO, DAWN R Employer name Temporary & Disability Assist Amount $31,561.67 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, DEBRA J Employer name Dept of Financial Services Amount $31,562.54 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARPENTINE, EDWARD L Employer name Town of Parma Amount $31,561.00 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, RICARDO Employer name City of Mount Vernon Amount $31,560.91 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELAVAK, PATRICIA L Employer name SUNY Brockport Amount $31,560.76 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDEN, LOUISE A Employer name North Babylon UFSD Amount $31,560.50 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDICH, NICHOLAS J Employer name Department of Tax & Finance Amount $31,561.63 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABIRAD, HARRY C Employer name Town of Cheektowaga Amount $31,560.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOHN C Employer name City of Newburgh Amount $31,560.10 Date 03/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARNEWS, JOAN Employer name SUNY Albany Amount $31,561.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, BOYD E Employer name Broome County Amount $31,560.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, JOHN N Employer name Village of Lindenhurst Amount $31,560.00 Date 03/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LE MONDE, SR Employer name City of Buffalo Amount $31,560.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, KAREN E Employer name Hudson River Psych Center Amount $31,559.87 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, ALBERT T Employer name Town of Mount Kisco Amount $31,560.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSHE, WILLIAM B Employer name Summit Shock Incarc Corr Fac Amount $31,560.00 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, GEORGE W Employer name Office of General Services Amount $31,560.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BARRY E Employer name Groveland Corr Facility Amount $31,559.38 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RICHARD E Employer name Mid-Hudson Psych Center Amount $31,559.75 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSTON, MARY T Employer name Office of Public Safety Amount $31,559.60 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ROBERT J Employer name Rockland Psych Center Amount $31,559.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, RONALD L Employer name Western New York DDSO Amount $31,559.11 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBELOWITZ, ROSE A Employer name Central NY DDSO Amount $31,559.00 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN E Employer name Dept Transportation Reg 2 Amount $31,559.05 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KEVIN F Employer name Wyoming Corr Facility Amount $31,558.70 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNO, WILLIAM F Employer name Camp Gabriels Corr Facility Amount $31,558.84 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, LOURDES Employer name Division of Parole Amount $31,558.82 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHMSHOTTEL, RICHARD J Employer name Taconic DDSO Amount $31,558.43 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, PATRICIA M Employer name City of Yonkers Amount $31,558.52 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, HARRY G, JR Employer name Coxsackie Corr Facility Amount $31,558.56 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KATHLEEN M Employer name William Floyd UFSD Amount $31,558.30 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, JAMES J Employer name Onondaga County Amount $31,558.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, DONALD W Employer name Washington Corr Facility Amount $31,558.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM R Employer name Owego Apalachin CSD Amount $31,557.75 Date 02/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENISTER, SHEILA V Employer name NYS Community Supervision Amount $31,557.79 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVITA, RONALD J Employer name Empire State Development Corp Amount $31,557.41 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLAS, JOHN M, SR Employer name Village of Chittenango Amount $31,557.16 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, GAIL F Employer name Health Research Inc Amount $31,557.00 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARARO, KAREN Employer name Education Department Amount $31,557.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARSHALL M Employer name SUNY College at Oneonta Amount $31,557.00 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, TIMOTHY G Employer name City of Albany Amount $31,557.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINVILLE, WAYNE L Employer name Whitesboro CSD Amount $31,557.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, BHANU M Employer name Department of Health Amount $31,556.84 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, DANIEL S Employer name Saratoga County Amount $31,555.23 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, ROBERT M Employer name Dept Transportation Region 9 Amount $31,556.55 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTICE, FREDERICK M Employer name Town of Lewiston Amount $31,556.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, SHARON H Employer name Division of State Police Amount $31,555.86 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLEY, ROBERT L Employer name Gowanda Correctional Facility Amount $31,555.00 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURMASTER, JOHN W Employer name Town of Porter Amount $31,555.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, DANIEL J, JR Employer name Chemung County Amount $31,554.94 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, HAROLD J, JR Employer name Schenectady County Amount $31,554.73 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, DONALD H, JR Employer name Columbia County Amount $31,554.69 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALMERS, DEBORAH A Employer name Chautauqua County Amount $31,554.46 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVEJOY, DAVID R Employer name Village of Freeport Amount $31,554.00 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, WILFREDO R Employer name Lawrence UFSD Amount $31,554.20 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, JERALDINE Employer name Wallkill Corr Facility Amount $31,554.00 Date 02/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVER, LESLIE D, JR Employer name City of Elmira Amount $31,554.00 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLERC, DOREEN E Employer name Orange County Amount $31,553.27 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICALLEF, BETTY A Employer name Village of Southampton Amount $31,554.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, BETTY D Employer name Brockport CSD Amount $31,553.00 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAMISE, FRANK P Employer name Education Department Amount $31,553.59 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEL, KAREN A Employer name Third Jud Dept - Nonjudicial Amount $31,553.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDRACH, MARGARET F Employer name Cornell University Amount $31,553.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, STEVEN H Employer name Greene Corr Facility Amount $31,553.33 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, BRADLEY B Employer name Onondaga County Amount $31,552.93 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, THOMAS C Employer name Niagara County Amount $31,553.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLOFSKE, ELIZABETH R Employer name Pilgrim Psych Center Amount $31,553.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISIMONE, LINDA A Employer name Sagamore Psych Center Children Amount $31,552.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVORL, ANDREW P Employer name Shawangunk Correctional Facili Amount $31,552.00 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Elmira City School Dist Amount $31,552.89 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKENDALL, CHERYL Employer name North Colonie CSD Amount $31,552.70 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, JANET M Employer name Dept Labor - Manpower Amount $31,552.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, BONNIE L Employer name Green Island Power Authority Amount $31,551.17 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIANO, NICHOLAS J Employer name Hale Creek Asactc Amount $31,551.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBOUT, CATHERINE A Employer name Greater Binghamton Health Cntr Amount $31,551.11 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, ORGIA D Employer name Department of Motor Vehicles Amount $31,551.09 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBEE, KEVIN L Employer name Fishkill Corr Facility Amount $31,551.07 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, KENNETH Employer name Dept Transportation Region 5 Amount $31,551.00 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERSTEIN, ALLEN H Employer name City of Mount Vernon Amount $31,551.00 Date 01/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHLEY, TERRY L Employer name SUNY Stony Brook Amount $31,550.93 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, DAVID P Employer name Clinton Corr Facility Amount $31,550.75 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, MICHAEL A Employer name Buffalo Mun Housing Authority Amount $31,550.42 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATAS, AMY R Employer name Fourth Jud Dept - Nonjudicial Amount $31,550.86 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, DOLORES Employer name Temporary & Disability Assist Amount $31,549.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAWSON-COLE, BARBARA Employer name Erie County Amount $31,549.10 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCIULLO, AMERICO Employer name City of Yonkers Amount $31,549.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, TERRI E Employer name Dept of Correctional Services Amount $31,550.81 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWOTKA, HERBERT U Employer name Green Haven Corr Facility Amount $31,550.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER- WORTHY, EMMA G Employer name Erie County Medical Cntr Corp Amount $31,549.80 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN R Employer name Capital District DDSO Amount $31,549.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANASA, PASQUALE L Employer name Kings Park Psych Center Amount $31,549.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANTHONY G Employer name Town of Hempstead Amount $31,549.00 Date 06/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLARSFELD, PAMELA E Employer name Capital District DDSO Amount $31,548.82 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROL H Employer name East Meadow UFSD Amount $31,548.32 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, GARY Employer name Town of Smithtown Amount $31,549.00 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASIO, FRANCINE Employer name Pilgrim Psych Center Amount $31,547.23 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JEAN J Employer name Temporary & Disability Assist Amount $31,547.00 Date 12/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTON, ROBERT Employer name SUNY College Techn Farmingdale Amount $31,547.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKING, KENNETH R, SR Employer name Middletown Psych Center Amount $31,546.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILIUS, DAVID L, JR Employer name Town of Islip Amount $31,546.85 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOM, SYLVIA Employer name Long Island Dev Center Amount $31,547.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, MAYNARD ROY Employer name Village of Norwood Amount $31,545.34 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BRENDA J Employer name Wyoming County Amount $31,545.25 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JAYNE E Employer name Long Island Dev Center Amount $31,546.72 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, BRUCE S Employer name Dpt Environmental Conservation Amount $31,545.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY P Employer name Division of State Police Amount $31,545.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, ARLEIGH F Employer name Mohawk Valley Psych Center Amount $31,545.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, MARK C Employer name Town of Colonie Amount $31,544.00 Date 10/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAAUW, JOHN W Employer name Columbia County Amount $31,544.96 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIER, GEORGE D Employer name Groveland Corr Facility Amount $31,544.24 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, THOMAS K Employer name Onondaga County Amount $31,546.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, ROBERT J Employer name Scarsdale UFSD Amount $31,543.61 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, DOUGLAS L Employer name Eastern NY Corr Facility Amount $31,543.35 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DONALD J Employer name Dept Labor - Manpower Amount $31,543.18 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, ALEXANDER C Employer name Orange County Amount $31,543.65 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, JAMES E Employer name Brooklyn DDSO Amount $31,543.63 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, RONALD R Employer name Department of Tax & Finance Amount $31,543.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, REESE A Employer name Temporary & Disability Assist Amount $31,543.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNER, JAMES R Employer name NYS Power Authority Amount $31,543.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, ELAINE D Employer name BOCES-Monroe Amount $31,542.68 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLOFF, ROBERT J Employer name Town of Smithtown Amount $31,543.00 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ANTHONY J Employer name Banking Department Amount $31,543.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, LENORE E Employer name SUNY College at Oneonta Amount $31,543.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, DARLENE D Employer name So Glens Falls CSD Amount $31,542.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JOHN T Employer name Town of Islip Amount $31,542.00 Date 01/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MICHAEL S Employer name Monroe County Amount $31,541.41 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ARVON B Employer name Mid-State Corr Facility Amount $31,542.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, MIRIAM Employer name Monroe County Amount $31,541.32 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOAD, NANCY Employer name Department of Social Services Amount $31,541.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, ROBERT L Employer name City of Troy Amount $31,541.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGUCKI, PHYLLIS A Employer name Roswell Park Cancer Institute Amount $31,541.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GERALDINE Employer name Hudson Valley DDSO Amount $31,541.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROSE C Employer name Off of the State Comptroller Amount $31,540.37 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVAREZ, SONIA E Employer name Bronx Psych Center Amount $31,540.31 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, JOHN A Employer name Clinton Corr Facility Amount $31,541.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, FRANCINE T Employer name Carle Place UFSD Amount $31,540.67 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONYER, DONALD, SR Employer name Kingsboro Psych Center Amount $31,540.30 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFRINI, JEAN M Employer name Genesee County Amount $31,539.94 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DENISE P Employer name Dept Labor - Manpower Amount $31,538.43 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATKO, DEBORAH Employer name Thruway Authority Amount $31,537.82 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUFFRANT, MARIE R C Employer name NYS Office People Devel Disab Amount $31,539.55 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIORIS, COLLEEN B Employer name Central NY Psych Center Amount $31,539.22 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSCHER, MICHAEL E Employer name East Islip UFSD Amount $31,539.15 Date 03/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTER, MARY A Employer name Orange County Amount $31,537.91 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, DONALD F Employer name Gowanda Correctional Facility Amount $31,537.67 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, TERRANCE P Employer name City of Buffalo Amount $31,537.07 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, BARBARA J Employer name SUNY Health Sci Center Brooklyn Amount $31,537.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MICHAEL E Employer name SUNY College at Geneseo Amount $31,537.30 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAITES, PETER Employer name Manhattan Psych Center Amount $31,537.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULAY, CLAUDE R Employer name Creedmoor Psych Center Amount $31,537.00 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DAVID W Employer name City of Gloversville Amount $31,536.55 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMORE, CAROLE S Employer name Energy Research Dev Authority Amount $31,536.55 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKO, RICHARD P Employer name Town of Islip Amount $31,536.91 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ROBERT B Employer name East Bloomfield CSD Amount $31,536.84 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEENEGHAN, RICHARD J Employer name Office of General Services Amount $31,536.58 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARLENE Employer name Off of the State Comptroller Amount $31,536.96 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, RAYMOND E, JR Employer name Town of New Paltz Amount $31,536.00 Date 01/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSEN, ROBERT R Employer name Otisville Corr Facility Amount $31,536.09 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA L Employer name Brocton CSD Amount $31,535.69 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNALL, DANA P Employer name City of Auburn Amount $31,535.76 Date 10/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLMER, JOHN B Employer name Cortland County Amount $31,536.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANDISSE, ANTONY Employer name Hudson Valley DDSO Amount $31,535.22 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEHER, MICHAEL J Employer name Grand Island CSD Amount $31,535.62 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, THOMAS J Employer name South Beach Psych Center Amount $31,535.56 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, DOROTHY Employer name Department of Law Amount $31,534.59 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNUM, RICHIE STANLEY Employer name Department of Health Amount $31,535.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, HARVEY Employer name Woodbourne Corr Facility Amount $31,534.56 Date 07/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLAK, EDWARD E Employer name City of Buffalo Amount $31,535.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOGAN, RUSSELL D Employer name Dept Labor - Manpower Amount $31,535.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUMADA, BETTY S Employer name Erie County Amount $31,534.06 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZLETT, GEORGE J Employer name Division of State Police Amount $31,534.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GEE, DANIEL I Employer name Dept Transportation Region 4 Amount $31,533.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORVELL, KATHERINE A Employer name Orange County Amount $31,534.51 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, SANDRA J Employer name Genesee County Amount $31,533.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURUVILLA, SUSANNAMMA Employer name Creedmoor Psych Center Amount $31,532.86 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MICHAEL E Employer name Warren County Amount $31,533.73 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLTON SPENCE, JOYCE M Employer name Div Housing & Community Renewl Amount $31,532.29 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMAROTA, EUGENE Employer name SUNY Albany Amount $31,532.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZERO, EVERETT J Employer name Dept Transportation Region 7 Amount $31,532.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMANUEL, JESSY M Employer name Suffolk County Amount $31,532.70 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LAUREN Employer name Dpt Environmental Conservation Amount $31,532.75 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, EVELYN Employer name Rockland County Amount $31,532.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, JOHN P Employer name Dept Labor - Manpower Amount $31,531.44 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, SHARON A Employer name Dpt Environmental Conservation Amount $31,532.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, FRANK J, JR Employer name Department of Health Amount $31,531.74 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, HOWARD D, JR Employer name Central NY DDSO Amount $31,531.88 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBIGLIA, PETER J Employer name Coxsackie Corr Facility Amount $31,531.36 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANQUEIRO, MICHELE R Employer name Suffolk County Amount $31,531.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DIANE Employer name Erie County Amount $31,531.20 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDZA, JOHN W Employer name Cayuga County Amount $31,531.16 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CLARETHA Employer name Dept Labor - Manpower Amount $31,531.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, EUGENE B Employer name Dept of Correctional Services Amount $31,531.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LARRY W Employer name Town of Herkimer Amount $31,531.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, BRIAN J Employer name Suffolk County Amount $31,530.53 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, ELIZABETH E Employer name Auburn Corr Facility Amount $31,530.92 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSSEAULT, TERENCE S Employer name Dept Labor - Manpower Amount $31,530.69 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZO, ROBERT Employer name Div Military & Naval Affairs Amount $31,529.93 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, GREG A Employer name City of Ogdensburg Amount $31,530.26 Date 06/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITALE, MICHAEL J Employer name Town of Hempstead Amount $31,530.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELO, CONSTANTINO A Employer name City of Binghamton Amount $31,529.50 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, LARRY Employer name Dept Transportation Region 9 Amount $31,529.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ROBERT M Employer name Onondaga County Amount $31,529.89 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMA, DANIELLE D Employer name Niagara Falls City School Dist Amount $31,528.13 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, PHILIP J Employer name Department of Transportation Amount $31,528.89 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, THERESA M Employer name Suffolk County Amount $31,528.47 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, MARK L Employer name Capital District DDSO Amount $31,528.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBURN, CHARLES S, JR Employer name Division of the Budget Amount $31,528.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZIMSKI, GERALD P Employer name Roswell Park Memorial Inst Amount $31,528.00 Date 01/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEER, ALMOND Employer name Div Housing & Community Renewl Amount $31,527.99 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JOSE L Employer name Staten Island DDSO Amount $31,527.39 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHIRO, BRENDA Employer name Cohoes Housing Authority Amount $31,527.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUGIANNIS, JOHANNA Employer name Nassau County Amount $31,527.02 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAMINTO, VICTOR Employer name City of Yonkers Amount $31,527.00 Date 03/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILORETO, GARY A Employer name Village of Ossining Amount $31,527.00 Date 02/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCCIO, CAROLINE M Employer name SUNY Buffalo Amount $31,527.00 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOFFREDO, JOSEPH Employer name Staten Island DDSO Amount $31,527.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEADY, MARY J Employer name Cayuga County Amount $31,527.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELE, AUDREY K. Employer name Wyoming County Amount $31,526.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTOUNAS, SUSAN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,526.13 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, FRANCIS J Employer name Erie County Amount $31,526.47 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONURA, BARBARA A Employer name NYS Power Authority Amount $31,525.94 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDALINSKI, TADEUSZ Employer name Onondaga County Amount $31,525.34 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILFER, ROBERT D Employer name City of Syracuse Amount $31,526.00 Date 07/19/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIEZIO, GEORGIE D Employer name Washington County Amount $31,525.99 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, WILLIAM W Employer name Camp Georgetown Corr Facility Amount $31,525.99 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, SYLVIA A Employer name Department of Social Services Amount $31,525.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN H Employer name Division of State Police Amount $31,525.00 Date 11/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERNS, MATTHEW T Employer name NYS Power Authority Amount $31,524.36 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, PATRICIA A Employer name SUNY College Techn Cobleskill Amount $31,524.45 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, SHARON Y Employer name Finger Lakes DDSO Amount $31,524.92 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAMMIELLO, JERI A Employer name BOCES Eastern Suffolk Amount $31,524.22 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-BAPTISTE, PROSPER Employer name Bernard Fineson Dev Center Amount $31,524.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, DIANA M Employer name Division of State Police Amount $31,524.00 Date 05/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, JOANNE R Employer name Sullivan County Amount $31,523.69 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZUNUMA, SETSUKO Employer name Brooklyn Public Library Amount $31,523.53 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOVANI, ANGELO Employer name Town of Clarkstown Amount $31,524.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIA, CHARLOTTE A Employer name Dept Labor - Manpower Amount $31,524.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, JOHN R Employer name Town of De Witt Amount $31,523.19 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVOLA, MICHAEL A Employer name Erie County Amount $31,523.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKSON, ALTHEA Employer name Dept Labor - Manpower Amount $31,522.83 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, EILEEN J Employer name North Colonie CSD Amount $31,523.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, STANLEY B Employer name Dept Transportation Region 9 Amount $31,523.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SANDRA A Employer name Office of Mental Health Amount $31,522.93 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DAVID C Employer name NYS Bridge Authority Amount $31,522.79 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, CHRISTINE A Employer name Lewis County Amount $31,522.70 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHE, VIXON Employer name Rockland Psych Center Amount $31,522.61 Date 06/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CYNTHIA Employer name Mohawk Valley Psych Center Amount $31,522.68 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, BRUCE L Employer name Village of Newark Amount $31,522.51 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWERT, DAVID J Employer name City of Auburn Amount $31,522.08 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORANTE, MARIA C Employer name Bethpage UFSD Amount $31,522.26 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, DOROTHY A Employer name Nassau County Amount $31,522.00 Date 06/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKNESS, RALPH W Employer name Clinton Corr Facility Amount $31,522.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTI, ROBERT A Employer name City of Rome Amount $31,521.34 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERMAN, HAROLD J Employer name Tompkins County Amount $31,522.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOGNA, THOMAS C Employer name Department of Tax & Finance Amount $31,521.65 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, BETSY S Employer name City of New Rochelle Amount $31,521.92 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWES, JAMES M Employer name Elmira Psych Center Amount $31,521.21 Date 09/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, WILLIAM E Employer name City of Olean Amount $31,521.00 Date 07/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHMURZYNSKI, LYNNE M Employer name Bay Shore Brightwaters Library Amount $31,521.30 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DONALD N Employer name Erie County Amount $31,520.54 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RICHARD A Employer name Court of Appeals Amount $31,520.39 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, MARILYN Employer name Elmont UFSD Amount $31,521.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIGOWSKI, CHRISTINA A Employer name Suffolk County Amount $31,521.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREEN, DIANE T, MRS Employer name Kings Park CSD Amount $31,520.34 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGERO, JOSEPH A Employer name Roslyn UFSD Amount $31,520.00 Date 07/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, EDMOND P Employer name Town of Camillus Amount $31,520.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMINOV, INNA Employer name Port Authority of NY & NJ Amount $31,520.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, GARY W Employer name Lyon Mountain Corr Facility Amount $31,520.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJDAK, MICHAEL A Employer name Oneida County Amount $31,519.85 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, LAWRENCE L Employer name Department of Tax & Finance Amount $31,519.09 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, DONALD J Employer name Town of Southampton Amount $31,519.98 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKELL, CAROL A Employer name Central Islip UFSD Amount $31,519.00 Date 08/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, JOHN A, JR Employer name City of Buffalo Amount $31,519.06 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLEY, WALTER L Employer name Five Points Corr Facility Amount $31,519.44 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, JOYCE C Employer name Westchester County Amount $31,519.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROETER, MARY Employer name SUNY at Stonybrook-Hospital Amount $31,518.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, WAYNE P Employer name Saratoga County Amount $31,518.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEBA, MARC E Employer name Rome City School Dist Amount $31,518.42 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIVNEY, BRYAN P Employer name Saranac Lake CSD Amount $31,518.26 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NUNZIA R Employer name Middletown Psych Center Amount $31,518.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLBAUER, LILIANE Employer name Lawrence UFSD Amount $31,516.90 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, WANZER G Employer name Oneida Correctional Facility Amount $31,518.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP